Search icon

K.A.M. FOOD STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.A.M. FOOD STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505093
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 739 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHMOUD HASSAN DOLAH Chief Executive Officer 739 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1994-02-28 2016-04-15 Address 739 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1993-04-14 2016-04-15 Address 739 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1993-04-14 1994-02-28 Address 739 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160415006176 2016-04-15 BIENNIAL STATEMENT 2015-01-01
130131002122 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110125002513 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081229002757 2008-12-29 BIENNIAL STATEMENT 2009-01-01
050217002562 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2668196 OL VIO INVOICED 2017-09-20 850 OL - Other Violation
2639583 OL VIO CREDITED 2017-07-10 425 OL - Other Violation
2638934 SCALE-01 INVOICED 2017-07-07 140 SCALE TO 33 LBS
2399972 SCALE-01 INVOICED 2016-08-19 60 SCALE TO 33 LBS
2265252 SCALE-01 INVOICED 2016-01-27 20 SCALE TO 33 LBS
2262097 SCALE-01 INVOICED 2016-01-21 80 SCALE TO 33 LBS
206543 OL VIO INVOICED 2013-05-22 750 OL - Other Violation
344872 CNV_SI INVOICED 2013-02-25 140 SI - Certificate of Inspection fee (scales)
169315 WH VIO INVOICED 2011-02-18 150 WH - W&M Hearable Violation
323003 CNV_SI INVOICED 2011-02-14 140 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-28 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2017-06-28 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

Court Cases

Court Case Summary

Filing Date:
2019-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
K.A.M. FOOD STORE, INC.
Party Role:
Defendant
Party Name:
VALERIO
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TREJO
Party Role:
Plaintiff
Party Name:
K.A.M. FOOD STORE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRAXTON,
Party Role:
Plaintiff
Party Name:
K.A.M. FOOD STORE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State